Moddica Limited (NZBN 9429030571730) was registered on 01 Aug 2012. 4 addresses are currently in use by the company: 32B Gledstane Road, Stanmore Bay, Whangaparaoa, 0932 (type: registered, service). 14 Rimu Street, Wallaceville, Upper Hutt had been their registered address, until 19 Aug 2024. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Clark, Rochelle Leigh (a director) located at Gulf Harbour, Whangaparaoa postcode 0930. "Builder hardware dealing" (business classification F333905) is the category the ABS issued Moddica Limited. The Businesscheck database was updated on 25 May 2025.
Current address | Type | Used since |
---|---|---|
14 Rimu Street, Wallaceville, Upper Hutt, 5018 | Physical | 13 Sep 2016 |
Flat 62 Santa Rosa, 340 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 | Registered & service | 19 Aug 2024 |
32b Gledstane Road, Stanmore Bay, Whangaparaoa, 0932 | Registered & service | 06 Dec 2024 |
Name and Address | Role | Period |
---|---|---|
Rochelle Leigh Clark
Stanmore Bay, Whangaparaoa, 0932
Address used since 28 Nov 2024
Gulf Harbour, Whangaparaoa, 0930
Address used since 09 Aug 2024
Wallaceville, Upper Hutt, 5018
Address used since 05 Sep 2016 |
Director | 01 Aug 2012 - current |
Previous address | Type | Period |
---|---|---|
14 Rimu Street, Wallaceville, Upper Hutt, 5018 | Registered & service | 13 Sep 2016 - 19 Aug 2024 |
79 Clovelly Road, Bucklands Beach, Auckland, 2012 | Registered & physical | 18 Jun 2015 - 13 Sep 2016 |
7/106 Huntington Drive, Huntington Park, Auckland, 2013 | Physical & registered | 04 Jul 2013 - 18 Jun 2015 |
27 Hartland Avenue, Glendowie, Auckland, 1071 | Registered & physical | 01 Aug 2012 - 04 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Clark, Rochelle Leigh Director |
Gulf Harbour Whangaparaoa 0930 |
01 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Fuller, Rodney Individual |
Parakai Parakai 0830 |
04 Jan 2017 - 10 Aug 2019 |
![]() |
Hidden Hinge Holdings Limited 14 Rimu Street |
![]() |
Ingenious Developments Limited 5 Rimu Street |
![]() |
Nyx Hair Limited 40 Wilford Street |
![]() |
Nmt Limited 40 Wilford Street |
![]() |
Katie Diana Interiors Limited 20a Lane Street |
![]() |
Houseworx Limited Lane Park Business Centre |
Barry Meyrick Building Limited 71 Rosetta Road |
J Double Builders Limited 306a Hardy Street |
Nelson Utilities Limited 8 Shetland Place |
Vcbc Limited 86 Wigram Road |
Bath Co Limited 86 Wigram Road |
C&i Insulation Limited 78-80 Tallyho Street |